About

Registered Number: 03094148
Date of Incorporation: 23/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 Central Business Park, Masbrough Street, Rotherham, South Yorkshire, S60 1EW

 

Based in Rotherham, South Yorkshire, Elite Tooling Ltd was established in 1995, it's status is listed as "Active". There are 9 directors listed for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIVOLY, Edouard Andre Jean Geoffroy 05 December 2016 - 1
TIVOLY, Jean-Francois Georges Louis 28 June 2017 - 1
BUTTERFIELD, Lindsay Ann 12 September 1995 28 June 2017 1
HILL, Arnold 24 August 1996 12 May 2000 1
HILL, Betty 23 August 1995 12 May 2000 1
HILL, Robert Andrew 01 September 1996 26 June 2012 1
MARQUET, Pascal Andre Serge Jacques 11 June 2009 05 December 2016 1
RANDALL, Geoffrey Francis 26 August 2009 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
KUCIA, Alan 28 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 August 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
AP03 - Appointment of secretary 28 June 2017
TM02 - Termination of appointment of secretary 28 June 2017
AA - Annual Accounts 16 February 2017
TM01 - Termination of appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
TM01 - Termination of appointment of director 23 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
RESOLUTIONS - N/A 07 July 2010
SH01 - Return of Allotment of shares 07 July 2010
AA - Annual Accounts 18 February 2010
288a - Notice of appointment of directors or secretaries 16 September 2009
363a - Annual Return 20 August 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
RESOLUTIONS - N/A 16 June 2009
RESOLUTIONS - N/A 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 12 September 2005
RESOLUTIONS - N/A 08 September 2005
RESOLUTIONS - N/A 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
123 - Notice of increase in nominal capital 08 September 2005
AA - Annual Accounts 21 April 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 28 August 1997
AA - Annual Accounts 19 May 1997
288 - N/A 03 October 1996
288 - N/A 12 September 1996
363s - Annual Return 12 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
287 - Change in situation or address of Registered Office 18 September 1995
288 - N/A 18 September 1995
288 - N/A 29 August 1995
NEWINC - New incorporation documents 23 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.